Background WavePink WaveYellow Wave

BROMFORD HOLDINGS LIMITED (06850794)

BROMFORD HOLDINGS LIMITED (06850794) is an active UK company. incorporated on 18 March 2009. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROMFORD HOLDINGS LIMITED has been registered for 17 years. Current directors include WARREN, Michael Jonathan.

Company Number
06850794
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
129 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARREN, Michael Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFORD HOLDINGS LIMITED

BROMFORD HOLDINGS LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROMFORD HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06850794

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 6 October 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 March 2022 (4 years ago)
Submitted on 23 March 2022 (4 years ago)

Next Due

Due by 25 March 2023
For period ending 11 March 2023

Previous Company Names

DE FACTO 1685 LIMITED
From: 18 March 2009To: 27 July 2009
Contact
Address

129 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

, Pegasus House 1 Bromford Gate, Erdington, Birmingham, B24 8DW
From: 18 March 2009To: 26 January 2022
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jul 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 15
Director Left
Jul 15
Funding Round
Mar 16
Director Left
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Nov 16
Funding Round
Apr 18
Funding Round
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WARREN, Michael Jonathan

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1973
Director
Appointed 15 Dec 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Mar 2009
Resigned 27 Jul 2009

BECK, Catherine

Resigned
Bedford Street, LondonWC2E 9HE
Born May 1980
Director
Appointed 16 Dec 2013
Resigned 30 Jul 2015

BRACKEN, Ruth

Resigned
19 Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 18 Mar 2009
Resigned 27 Jul 2009

CHRISTIE-SMITH, Jarrod Mark

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born October 1968
Director
Appointed 22 May 2020
Resigned 31 Jan 2022

COOMBS, David

Resigned
Bromford Gate, BirminghamB24 8DW
Born January 1983
Director
Appointed 16 Aug 2009
Resigned 16 Dec 2013

HUDSON, John Lewis

Resigned
Bromford Gate, BirminghamB24 8DW
Born March 1945
Director
Appointed 27 Jul 2009
Resigned 31 Mar 2014

LOWE, Gary Jesse

Resigned
Bromford Gate, BirminghamB24 8DW
Born December 1963
Director
Appointed 17 Mar 2015
Resigned 30 Jun 2021

STOCK, Michael John

Resigned
Bromford Gate, BirminghamB24 8DW
Born January 1965
Director
Appointed 17 Mar 2015
Resigned 29 Jun 2020

STREET, Kevin Patrick

Resigned
Bedford Street, LondonWC2E 9HE
Born June 1971
Director
Appointed 16 Aug 2009
Resigned 16 Mar 2016

SWALES, Trevor James

Resigned
Bromford Gate, BirminghamB24 8DW
Born November 1963
Director
Appointed 17 Mar 2015
Resigned 20 May 2020

VICHA, Kevin Michael

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1963
Director
Appointed 30 Jun 2021
Resigned 15 Dec 2025

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Born September 1951
Director
Appointed 27 Jul 2009
Resigned 01 May 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2009
Resigned 27 Jul 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2009
Resigned 27 Jul 2009

Persons with significant control

1

Bromford Lane, BirminghamB24 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Auditors Resignation Company
9 September 2013
AUDAUD
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Miscellaneous
8 November 2011
MISCMISC
Auditors Resignation Company
12 October 2011
AUDAUD
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
9 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Memorandum Articles
12 July 2010
MEM/ARTSMEM/ARTS
Resolution
12 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
12 July 2010
CC04CC04
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
122122
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2009
NEWINCIncorporation